SAFEWAY UPVC CONSERVATORIES AND GLASS SEALED UNITS LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1017 May 2010 APPLICATION FOR STRIKING-OFF

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/02/082 February 2008 REGISTERED OFFICE CHANGED ON 02/02/08 FROM: G OFFICE CHANGED 02/02/08 VULCAN CENTRE DIXON STREET WOLVERHAMPTON WEST MIDLANDS WV12 2BS

View Document

03/07/073 July 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: G OFFICE CHANGED 28/06/02 59 KING STREET DARLASTON WEDNESBURY WEST MIDLANDS WS10 8DE

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

07/07/017 July 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 ACC. REF. DATE EXTENDED FROM 30/05/97 TO 31/05/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

27/10/9627 October 1996 REGISTERED OFFICE CHANGED ON 27/10/96 FROM: G OFFICE CHANGED 27/10/96 148 OXFORD STREET BILSTON WOLVERHAMPTON WV14 7DN

View Document

27/10/9627 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995

View Document

21/11/9421 November 1994 EXEMPTION FROM APPOINTING AUDITORS 20/10/94

View Document

21/11/9421 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94 FROM: G OFFICE CHANGED 21/09/94 SCHOOL OF ART 26/28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL

View Document

11/08/9411 August 1994

View Document

11/08/9411 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/9411 August 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993

View Document

29/06/9329 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/05

View Document

11/05/9311 May 1993 SECRETARY RESIGNED

View Document

11/05/9311 May 1993

View Document

05/05/935 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/935 May 1993 Incorporation

View Document


More Company Information